Dents Auto Electrical Limited

General information

Name:

Dents Auto Electrical Ltd

Office Address:

12 Granary Wharf Business Park Wetmore Road DE14 1DU Burton-on-trent

Number: 00678807

Incorporation date: 1960-12-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

1960 is the date that marks the founding of Dents Auto Electrical Limited, the company registered at 12 Granary Wharf Business Park, Wetmore Road, Burton-on-trent. That would make sixty four years Dents Auto Electrical has prospered in this business, as it was started on 1960-12-23. The registered no. is 00678807 and the post code is DE14 1DU. This firm currently known as Dents Auto Electrical Limited, was earlier registered under the name of Dents (burton-on-trent). The change has occurred in 1995-07-04. This enterprise's principal business activity number is 68209 - Other letting and operating of own or leased real estate. The business most recent filed accounts documents were submitted for the period up to 2022-05-31 and the most current annual confirmation statement was submitted on 2023-02-20.

Stephen S. is this particular enterprise's single managing director, that was arranged to perform management duties in 1991. Since February 1991 Jack S., had been managing the following company up to the moment of the resignation on 2008-02-28. In addition another director, specifically Beryl S. gave up the position in February 2008. To help the directors in their tasks, the abovementioned company has been utilizing the skills of Rebecca S. as a secretary since the appointment on 2008-03-01.

  • Previous company's names
  • Dents Auto Electrical Limited 1995-07-04
  • Dents (burton-on-trent) Limited 1960-12-23

Financial data based on annual reports

Company staff

Rebecca S.

Role: Secretary

Appointed: 01 March 2008

Latest update: 23 March 2024

Stephen S.

Role: Director

Appointed: 20 February 1991

Latest update: 23 March 2024

People with significant control

Stephen S. is the individual who has control over this firm, owns over 3/4 of company shares.

Stephen S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

21 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton Upon Trent

HQ address,
2015

Address:

21 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton Upon Trent

HQ address,
2016

Address:

21 Eastgate Business Centre Eastern Avenue

Post code:

DE13 0AT

City / Town:

Burton Upon Trent

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
63
Company Age

Closest Companies - by postcode